London
WC2A 1AP
Director Name | Ian Robert Saunders |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Andrew Stuart Groves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Mozambique |
Correspondence Address | 222 Afonso Costa Matola Maputo Foreign |
Director Name | Mr Philip Maurice Enoch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Philippe Henri Edmonds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gloucester Place Mews London W1U 8BE |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Roy Aubrey Pitchford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 19 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 April 2014) |
Role | Managing Director |
Country of Residence | Zimbabwe |
Correspondence Address | 37 Aberdeen Road Avondale Harare Foreign |
Director Name | Mr Brian Michael Moritz |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Waterden Road Guildford Surrey GU1 2AZ |
Director Name | Gregory David Hunter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2008) |
Role | Mining Engineering |
Correspondence Address | 189 Galanthus Road Kyalami Johannesburg Foreign |
Director Name | Mark William Rosslee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 17 Montagu Crescent Dainfern Ridge Witkoppen South Africa |
Director Name | Charles Marcus Wickham Prentice |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 November 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 2008) |
Role | Accountant |
Correspondence Address | 253 Mimosa Road Northcliff Johannesburg South Africa |
Director Name | Thomas Richard Gibian |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2008) |
Role | CEO |
Correspondence Address | 2325 Porter Street Nw Washington Dc 20008 United States |
Director Name | David George Glennie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 December 2008) |
Role | Solicitor |
Correspondence Address | Winters Grace Tonbridge Road Ightham Kent TN15 9AN |
Director Name | Roy Pascoe Lander |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2009) |
Role | Retired |
Correspondence Address | 3 Lordell Place Westside Common Wimbledon London SW19 4OY |
Director Name | Mr Craig Ian Campbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 December 2008(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 25 Harrier Crescent Douglasdale Gauteng South Africa |
Director Name | Navaid Burney |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2008(5 years after company formation) |
Appointment Duration | 12 months (resigned 11 December 2009) |
Role | Investment Banker |
Correspondence Address | 1 Christopherson Road Dunkeld Johannesburg Foreign |
Director Name | Bryce Fort |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2009(6 years after company formation) |
Appointment Duration | 4 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4955 Sherier Place Washington D.C 20016 United States |
Director Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 44 Southampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8 at £630k | New Dawn Mining Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,070,000 |
Current Liabilities | £153,000 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Termination of appointment of Roy Aubrey Pitchford as a director on 14 April 2014 (2 pages) |
5 August 2014 | Termination of appointment of Roy Aubrey Pitchford as a director on 14 April 2014 (2 pages) |
21 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (15 pages) |
17 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (15 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (55 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (55 pages) |
14 August 2012 | Section 519 (1 page) |
14 August 2012 | Section 519 (1 page) |
16 January 2012 | Annual return made up to 26 November 2011 no member list (15 pages) |
16 January 2012 | Annual return made up to 26 November 2011 no member list (15 pages) |
11 August 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
11 August 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
27 June 2011 | Consolidation of shares on 26 May 2011 (5 pages) |
27 June 2011 | Consolidation of shares on 26 May 2011 (5 pages) |
15 June 2011 | Purchase of own shares. (3 pages) |
15 June 2011 | Purchase of own shares. (3 pages) |
15 June 2011 | Termination of appointment of Philip Enoch as a secretary (2 pages) |
15 June 2011 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Philip Enoch as a secretary (2 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 June 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
13 June 2011 | Cancellation of shares. Statement of capital on 13 June 2011
|
13 June 2011 | Memorandum and Articles of Association (12 pages) |
13 June 2011 | Cancellation of shares. Statement of capital on 13 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
13 June 2011 | Memorandum and Articles of Association (12 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 2011 | Re-registration of Memorandum and Articles (12 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Re-registration of Memorandum and Articles (12 pages) |
28 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
28 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
22 December 2010 | Termination of appointment of Craig Campbell as a director (2 pages) |
22 December 2010 | Termination of appointment of Craig Campbell as a director (2 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with bulk list of shareholders (16 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with bulk list of shareholders (16 pages) |
3 August 2010 | Appointment of Robert Neal Weingarten as a director (3 pages) |
3 August 2010 | Appointment of Ian Robert Saunders as a director (3 pages) |
3 August 2010 | Appointment of Ian Robert Saunders as a director (3 pages) |
3 August 2010 | Appointment of Robert Neal Weingarten as a director (3 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2009 (81 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2009 (81 pages) |
28 April 2010 | Termination of appointment of Bryce Fort as a director (2 pages) |
28 April 2010 | Termination of appointment of Bryce Fort as a director (2 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
1 February 2010 | Termination of appointment of Navaid Burney as a director (2 pages) |
1 February 2010 | Termination of appointment of Navaid Burney as a director (2 pages) |
1 February 2010 | Appointment of Bryce Fort as a director (3 pages) |
1 February 2010 | Termination of appointment of Roy Lander as a director (2 pages) |
1 February 2010 | Appointment of Bryce Fort as a director (3 pages) |
1 February 2010 | Termination of appointment of Roy Lander as a director (2 pages) |
20 January 2010 | Annual return made up to 26 November 2009 with bulk list of shareholders (17 pages) |
20 January 2010 | Annual return made up to 26 November 2009 with bulk list of shareholders (17 pages) |
5 January 2010 | Group of companies' accounts made up to 31 December 2008 (88 pages) |
5 January 2010 | Group of companies' accounts made up to 31 December 2008 (88 pages) |
7 May 2009 | Ad 22/04/09\gbp si [email protected]=4166175.355\gbp ic 854254.49/5020429.845\ (2 pages) |
7 May 2009 | Ad 22/04/09\gbp si [email protected]=4166175.355\gbp ic 854254.49/5020429.845\ (2 pages) |
28 April 2009 | Memorandum and Articles of Association (34 pages) |
28 April 2009 | Nc inc already adjusted 20/04/09 (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Nc inc already adjusted 20/04/09 (1 page) |
28 April 2009 | Memorandum and Articles of Association (34 pages) |
10 March 2009 | Director appointed navaid burney (1 page) |
10 March 2009 | Director appointed mr craig ian campbell (1 page) |
10 March 2009 | Director appointed navaid burney (1 page) |
10 March 2009 | Director appointed mr craig ian campbell (1 page) |
9 March 2009 | Appointment terminated director thomas gibian (1 page) |
9 March 2009 | Appointment terminated director thomas gibian (1 page) |
6 March 2009 | Group of companies' accounts made up to 31 December 2007 (70 pages) |
6 March 2009 | Group of companies' accounts made up to 31 December 2007 (70 pages) |
19 January 2009 | Return made up to 26/11/08; full list of members (50 pages) |
19 January 2009 | Return made up to 26/11/08; full list of members (50 pages) |
19 January 2009 | Appointment terminated director david glennie (1 page) |
19 January 2009 | Appointment terminated director david glennie (1 page) |
17 November 2008 | Appointment terminated director gregory hunter (1 page) |
17 November 2008 | Appointment terminated director gregory hunter (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Memorandum and Articles of Association (34 pages) |
13 October 2008 | Memorandum and Articles of Association (34 pages) |
16 September 2008 | Gbp nc 1000000/5000000\11/09/08 (1 page) |
16 September 2008 | Gbp nc 1000000/5000000\11/09/08 (1 page) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
13 August 2008 | Ad 22/07/08\gbp si [email protected]=13719.305\gbp ic 833499/847218.305\ (2 pages) |
13 August 2008 | Ad 22/07/08\gbp si [email protected]=13719.305\gbp ic 833499/847218.305\ (2 pages) |
9 July 2008 | Appointment terminated director charles prentice (1 page) |
9 July 2008 | Appointment terminated director charles prentice (1 page) |
26 June 2008 | Ad 20/06/08\gbp si [email protected]=850\gbp ic 832649/833499\ (2 pages) |
26 June 2008 | Ad 20/06/08\gbp si [email protected]=850\gbp ic 832649/833499\ (2 pages) |
5 June 2008 | Director appointed thomas richard gibian (2 pages) |
5 June 2008 | Director appointed thomas richard gibian (2 pages) |
29 May 2008 | Director appointed roy pascoe lander (2 pages) |
29 May 2008 | Director appointed david george glennie (2 pages) |
29 May 2008 | Director appointed david george glennie (2 pages) |
29 May 2008 | Director appointed roy pascoe lander (2 pages) |
26 February 2008 | Capitals not rolled up (2 pages) |
26 February 2008 | Capitals not rolled up (2 pages) |
23 January 2008 | Ad 21/01/08--------- £ si [email protected]=2250 £ ic 830399/832649 (2 pages) |
23 January 2008 | Ad 21/01/08--------- £ si [email protected]=2250 £ ic 830399/832649 (2 pages) |
21 January 2008 | Ad 19/11/07--------- £ si [email protected] (2 pages) |
21 January 2008 | Ad 19/11/07--------- £ si [email protected] (2 pages) |
10 January 2008 | Ad 08/01/08--------- £ si [email protected]=300000 £ ic 530399/830399 (2 pages) |
10 January 2008 | Ad 08/01/08--------- £ si [email protected]=300000 £ ic 530399/830399 (2 pages) |
2 January 2008 | Return made up to 26/11/07; bulk list available separately (8 pages) |
2 January 2008 | Return made up to 26/11/07; bulk list available separately (8 pages) |
28 December 2007 | Ad 20/04/06--------- £ si [email protected] (4 pages) |
28 December 2007 | Ad 20/04/06--------- £ si [email protected] (4 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
14 August 2007 | Ad 03/08/07--------- £ si [email protected]=13500 £ ic 471019/484519 (2 pages) |
14 August 2007 | Ad 03/08/07--------- £ si [email protected]=13500 £ ic 471019/484519 (2 pages) |
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (78 pages) |
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (78 pages) |
31 May 2007 | Auditor's resignation (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
21 April 2007 | Ad 04/04/07--------- £ si [email protected]=2500 £ ic 468519/471019 (2 pages) |
21 April 2007 | Ad 04/04/07--------- £ si [email protected]=2500 £ ic 468519/471019 (2 pages) |
30 March 2007 | Ad 01/03/07--------- £ si [email protected]=9000 £ ic 459519/468519 (2 pages) |
30 March 2007 | Statement of affairs (31 pages) |
30 March 2007 | Statement of affairs (31 pages) |
30 March 2007 | Ad 01/03/07--------- £ si [email protected]=9000 £ ic 459519/468519 (2 pages) |
12 January 2007 | Ad 20/12/06--------- £ si [email protected]= 188768 £ ic 270751/459519 (2 pages) |
12 January 2007 | Ad 20/12/06--------- £ si [email protected]= 188768 £ ic 270751/459519 (2 pages) |
10 January 2007 | Return made up to 26/11/06; bulk list available separately (8 pages) |
10 January 2007 | Return made up to 26/11/06; bulk list available separately (8 pages) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Location of register of members (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
26 October 2006 | Ad 16/01/06--------- £ si [email protected]=5000 £ ic 165742/170742 (2 pages) |
26 October 2006 | Ad 16/01/06--------- £ si [email protected]=5000 £ ic 165742/170742 (2 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (50 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (50 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
14 December 2004 | Return made up to 26/11/04; bulk list available separately (9 pages) |
14 December 2004 | Return made up to 26/11/04; bulk list available separately (9 pages) |
27 August 2004 | Ad 10/08/04--------- £ si [email protected]=274 £ ic 163001/163275 (2 pages) |
27 August 2004 | Ad 10/08/04--------- £ si [email protected]=274 £ ic 163001/163275 (2 pages) |
11 August 2004 | Ad 02/08/04--------- £ si [email protected]=4500 £ ic 158501/163001 (2 pages) |
11 August 2004 | Ad 02/08/04--------- £ si [email protected]=4500 £ ic 158501/163001 (2 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
21 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
21 April 2004 | ML28 reoving 117 certificate (1 page) |
21 April 2004 | ML28 reoving 117 certificate (1 page) |
21 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
20 April 2004 | Application to commence business (2 pages) |
20 April 2004 | Application to commence business (2 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Ad 26/03/04--------- £ si [email protected]= 111000 £ ic 47501/158501 (6 pages) |
14 April 2004 | Ad 26/03/04--------- £ si [email protected]= 111000 £ ic 47501/158501 (6 pages) |
7 April 2004 | Ad 01/04/04--------- £ si [email protected]=5000 £ ic 42501/47501 (2 pages) |
7 April 2004 | Ad 01/04/04--------- £ si [email protected]=5000 £ ic 42501/47501 (2 pages) |
2 April 2004 | Ad 02/02/04--------- £ si [email protected]=22500 £ ic 20001/42501 (3 pages) |
2 April 2004 | Ad 02/02/04--------- £ si [email protected]=22500 £ ic 20001/42501 (3 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
26 March 2004 | Prospectus (28 pages) |
26 March 2004 | Prospectus (28 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | Resolutions
|
17 December 2003 | Company name changed linebrook PLC\certificate issued on 17/12/03 (3 pages) |
17 December 2003 | Company name changed linebrook PLC\certificate issued on 17/12/03 (3 pages) |
16 December 2003 | Ad 26/11/03--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages) |
16 December 2003 | Ad 26/11/03--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New director appointed (4 pages) |
12 December 2003 | New director appointed (4 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (14 pages) |
26 November 2003 | Incorporation (14 pages) |